You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CENTRAL WHEELING CHAPTER #2481 OF AARP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation6/2/19766/2/1976DomesticNon-Profit 6/27/2007Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose8133 - Other Services (except Public Administration) - Religious/Grantmaking/Prof/Like Organizations - Social Advocacy Organizations (human rights, environmental, conservation, wildlife) Capital Stock0.0000
Charter CountyOhioControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressHARRY J. HINERMAN
1290 NAT'L ROAD
APT 210
WHEELING, WV, 26003
USA
Principal Office Address1307 CHAPLINE
WHEELING, WV, 26003
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorROBERT HUGHES
3737 WOOD ST
WHEELING, WV, 26003
USA
DirectorBETTY DANEHART
1977 HIGHLAND LANE
WHEELING, WV, 26003
USA
IncorporatorDOROTHY BECK
83-12TH STREET
WHEELING, WV, 26003
IncorporatorWILMA MURRAY
112 N. 18TH STREET
WHEELING, WV, 26003
PresidentHARRY J. HINERMAN
1290 NAT'L RD.
APT 210
WHEELING, WV, 26003
USA
SecretaryANN WOLFE
98 THOMPSON DR
ST. CLAIRSVILLE, OH, 43950
USA
TreasurerMARY LOU STEPHENS
52 ORCHARD LANE
WHEELING, WV, 26003
USA
Vice-PresidentHAROLD HAYS
50 OAKLAND AVENUE
WHEELING, WV, 26003
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
2/1/2002CENTRAL WHEELING CHAPTER #2481 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Old Name
Back To Top
Date Amendment
2/1/2002NAME CHANGE: FROM CENTRAL WHEELING CHAPTER #2481 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2007
2006
2005
2004
2003
2002
2001
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)6/26/20076/12/20076/15/2007
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 9, 2024 — 7:51 PM